GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Wed, 30th Sep 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 20th May 2016. New Address: 168 Yoxall Road Shirley Solihull West Midlands B90 3RN. Previous address: 72 Woodlands Road Sparkhill Birmingham B11 4ES England
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 1st Apr 2015 - the day secretary's appointment was terminated
filed on: 23rd, April 2015
|
officers |
Free Download
|
AD01 |
Address change date: Thu, 23rd Apr 2015. New Address: 72 Woodlands Road Sparkhill Birmingham B11 4ES. Previous address: 1174 Stratford Road Hall Green Birmingham B28 8AQ England
filed on: 23rd, April 2015
|
address |
Free Download
|
AD01 |
Address change date: Fri, 17th Apr 2015. New Address: 1174 Stratford Road Hall Green Birmingham B28 8AQ. Previous address: 72 Woodlands Road Sparkhill Birmingham B11 4ES England
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Apr 2015. New Address: 72 Woodlands Road Sparkhill Birmingham B11 4ES. Previous address: Nairn House 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ England
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|